Culcheth
Warrington
Cheshire
WA3 4NF
Director Name | Mr Peter David Rimmer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 104 Wigshaw Lane Culcheth Warrington Cheshire WA3 4NF |
Secretary Name | Mr Peter David Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 104 Wigshaw Lane Culcheth Warrington Cheshire WA3 4NF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 104 Wigshaw Lane Culcheth Warrington Cheshire WA3 4NF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
1 at £1 | Jane Rimmer 50.00% Ordinary |
---|---|
1 at £1 | Peter David Rimmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,737 |
Cash | £1,989 |
Current Liabilities | £29,728 |
Latest Accounts | 31 January 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
2 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 October 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
8 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 September 2018 | Withdraw the company strike off application (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Jane Rimmer on 2 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Jane Rimmer on 2 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Jane Rimmer on 2 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
13 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 104 wigsham lane culcheth warrington cheshire WA3 4NF (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 104 wigsham lane culcheth warrington cheshire WA3 4NF (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Return made up to 03/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 03/07/08; no change of members (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (7 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 104 wigshaw lane culcheth warrington cheshire WA3 4NF (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 104 wigshaw lane culcheth warrington cheshire WA3 4NF (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 15B howard road warrington WA3 5EG (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 15B howard road warrington WA3 5EG (1 page) |
16 July 2002 | New secretary appointed;new director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 July 2002 | Incorporation (6 pages) |
1 July 2002 | Incorporation (6 pages) |